Search icon

DERBY MARINE LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: DERBY MARINE LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DERBY MARINE LOGISTICS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000061452
FEI/EIN Number 46-3283035

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6501 LEONARDO ST, MIAMI, FL, 33146, US
Mail Address: PO BOX 1544, WHITTIER, NC, 28789, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERBY GEORGE President PO BOX 1544, WHITTIER, NC, 28789
DERBY GEORGE Secretary PO BOX 1544, WHITTIER, NC, 28789
DERBY GEORGE Treasurer PO BOX 1544, WHITTIER, NC, 28789
KAMILAR MARK AESQ. Agent 2921 S.W. 27TH AVENUE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 6501 LEONARDO ST, MIAMI, FL 33146 -
CHANGE OF MAILING ADDRESS 2022-01-03 6501 LEONARDO ST, MIAMI, FL 33146 -
REINSTATEMENT 2015-11-09 - -
REGISTERED AGENT NAME CHANGED 2015-11-09 KAMILAR, MARK A, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
REINSTATEMENT 2015-11-09
ANNUAL REPORT 2014-07-18
Domestic Profit 2013-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State